Advanced company searchLink opens in new window

ZIPPYSTITCH REIGATE LIMITED

Company number 08024512

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
03 Dec 2019 AD01 Registered office address changed from 14 Elmfield Road Bromley BR1 1LR to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 3 December 2019
02 Dec 2019 LIQ02 Statement of affairs
02 Dec 2019 600 Appointment of a voluntary liquidator
02 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-26
16 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 TM01 Termination of appointment of James Scicluna as a director on 30 June 2014
03 Jul 2014 AP01 Appointment of Mrs Melanie Beechinor Collins as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jul 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
25 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 January 2013